J.s. Callinan Limited was incorporated on 25 Mar 1994 and issued a business number of 9429038699337. This registered LTD company has been run by 3 directors: Calven Dennis Bonney - an active director whose contract started on 05 May 1994,
Patricia Ann Bonney - an inactive director whose contract started on 05 May 1994 and was terminated on 19 Feb 2016,
Barry Stephen - an inactive director whose contract started on 25 Mar 1994 and was terminated on 05 May 1994.
According to our information (updated on 24 Mar 2024), the company uses 1 address: an address for records at Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (type: other, other).
Until 09 Jun 2009, J.s. Callinan Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City as their registered address.
BizDb identified former names for the company: from 25 Mar 1994 to 07 Jun 1996 they were named Formline Systems Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
L.w. Bonney & Sons Limited (an entity) located at Penrose, Auckland 1061.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Bonney, Calven Dennis - located at Mission Bay, Auckland 1071.
Previous addresses
Address #1: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City
Registered & physical address used from 07 Mar 2006 to 09 Jun 2009
Address #2: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 03 Mar 2004 to 07 Mar 2006
Address #3: Level 3, 22 Amersham Way, Manukau City, Auckland
Registered address used from 06 Mar 2000 to 03 Mar 2004
Address #4: 675 Great South Road, Penrose, Auckland
Registered address used from 09 Mar 1998 to 06 Mar 2000
Address #5: Level 3, Nda House, 22 Amersham Way, Manukau City
Physical address used from 29 Aug 1996 to 29 Aug 1996
Address #6: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 29 Aug 1996 to 03 Mar 2004
Address #7: 76 Anzac Avenue, Auckland
Registered address used from 10 May 1994 to 09 Mar 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | L.w. Bonney & Sons Limited Shareholder NZBN: 9429039905956 |
Penrose Auckland 1061 |
25 Mar 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bonney, Calven Dennis |
Mission Bay Auckland 1071 New Zealand |
25 Mar 1994 - |
Calven Dennis Bonney - Director
Appointment date: 05 May 1994
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Feb 2005
Patricia Ann Bonney - Director (Inactive)
Appointment date: 05 May 1994
Termination date: 19 Feb 2016
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 Feb 2005
Barry Stephen - Director (Inactive)
Appointment date: 25 Mar 1994
Termination date: 05 May 1994
Address: Birkdale, Auckland,
Address used since 25 Mar 1994
R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive
Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive
Fresh To Go Limited
Level 2, 116 Harris Road
Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive
Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,
Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive